Company Information

CIN
Status
Date of Incorporation
08 January 2003
Listing Status
Unlisted
State
Delhi
ROC
ROC Delhi
Industry
Leased Residential Buildings Selling, Letting
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 September 2023
Paid Up Capital
25,000,000
Authorised Capital
30,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Om Prakash Sharma
Om Prakash Sharma
Director/Designated Partner
over 1 year ago
Arpit Goel
Arpit Goel
Director/Designated Partner
almost 2 years ago
Rajesh Kumar Jha
Rajesh Kumar Jha
Director/Designated Partner
almost 2 years ago
Subhash Chander Aggarwal
Subhash Chander Aggarwal
Beneficial Owner
over 6 years ago
Gaurav Bansal
Gaurav Bansal
Director
over 13 years ago
Tarun Aggarwal
Tarun Aggarwal
Director
almost 21 years ago
Ashok Bansal
Ashok Bansal
Director
almost 22 years ago

Past Directors

Harander Kumar
Harander Kumar
Director
over 9 years ago

Registered Trademarks

Crossriver Mall (Label) Stc Developers

[Class : 37] Real Estate, Act As Owner, Builder, Coloniser, Developer, Proprietor, Cosntructer, Conractor, Purchaser, Seller, Occupier, Lessor, Repair, Installation, Mortgager Of Residential, Commercial, Agricultural, Industrial Buildings, Colonies, Mills Cinema All Type Of Immovable Properties As Land, Plot, Hereditament, Bungalow, Quarter, Office, Flat, Warehouse, Godown, ...

Charges

38 Crore
14 July 2009
State Bank Of India
38 Crore
29 July 2006
State Bank Of Mysore
32 Crore
26 February 2008
Union Bank Of India
7 Crore
13 August 2008
Union Bank Of India
1 Crore
08 September 2006
State Bank Of Patiala
6 Crore
24 April 2009
State Bank Of Bikaner & Jaipur
3 Crore
29 April 2009
State Bank Of Bikaner & Jaipur
3 Crore
22 July 2003
State Bank Of Patiala
31 Crore
17 January 2005
State Bank Of Patiala
31 Crore
27 December 2003
State Bank Of Patiala
25 Crore
27 July 2003
State Bank Of Patiala
25 Crore
25 August 2003
State Bank Of Patiala
25 Crore
05 August 2003
State Bank Of Mysore
15 Crore
29 July 2005
State Bank Of Mysore
24 Crore
14 July 2009
State Bank Of India
0
01 March 2022
Sbicap Trustee Company Limited
0
13 August 2008
Union Bank Of India
0
26 February 2008
Union Bank Of India
0
29 July 2006
State Bank Of Mysore
0
17 January 2005
State Bank Of Patiala
0
05 August 2003
State Bank Of Mysore
0
29 July 2005
State Bank Of Mysore
0
29 April 2009
State Bank Of Bikaner & Jaipur
0
27 July 2003
State Bank Of Patiala
0
22 July 2003
State Bank Of Patiala
0
27 December 2003
State Bank Of Patiala
0
08 September 2006
State Bank Of Patiala
0
25 August 2003
State Bank Of Patiala
0
24 April 2009
State Bank Of Bikaner & Jaipur
0
14 July 2009
State Bank Of India
0
01 March 2022
Sbicap Trustee Company Limited
0
13 August 2008
Union Bank Of India
0
26 February 2008
Union Bank Of India
0
29 July 2006
State Bank Of Mysore
0
17 January 2005
State Bank Of Patiala
0
05 August 2003
State Bank Of Mysore
0
29 July 2005
State Bank Of Mysore
0
29 April 2009
State Bank Of Bikaner & Jaipur
0
27 July 2003
State Bank Of Patiala
0
22 July 2003
State Bank Of Patiala
0
27 December 2003
State Bank Of Patiala
0
08 September 2006
State Bank Of Patiala
0
25 August 2003
State Bank Of Patiala
0
24 April 2009
State Bank Of Bikaner & Jaipur
0
14 July 2009
State Bank Of India
0
01 March 2022
Sbicap Trustee Company Limited
0
13 August 2008
Union Bank Of India
0
26 February 2008
Union Bank Of India
0
29 July 2006
State Bank Of Mysore
0
17 January 2005
State Bank Of Patiala
0
05 August 2003
State Bank Of Mysore
0
29 July 2005
State Bank Of Mysore
0
29 April 2009
State Bank Of Bikaner & Jaipur
0
27 July 2003
State Bank Of Patiala
0
22 July 2003
State Bank Of Patiala
0
27 December 2003
State Bank Of Patiala
0
08 September 2006
State Bank Of Patiala
0
25 August 2003
State Bank Of Patiala
0
24 April 2009
State Bank Of Bikaner & Jaipur
0

Documents

Form MGT-7-04042021_signed
Form DPT-3-12032021-signed
Form AOC-4-06012021_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-31122020
Supplementary or Test audit report under section 143-31122020
Form AOC - 4 CFS-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122020
Directors report as per section 134(3)-30122020
Form DPT-3-23112020-signed
List of share holders, debenture holders;-19112020
Form ADT-1-23102020_signed
Copy of written consent given by auditor-23102020
Copy of resolution passed by the company-23102020
Copy of the intimation sent by company-23102020
Auditor?s certificate-30092020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-28112019
Supplementary or Test audit report under section 143-28112019
Form AOC - 4 CFS-28112019
Form DIR-12-23112019_signed
Form MGT-7-23102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102019
Directors report as per section 134(3)-17102019
Form AOC-4-17102019_signed
List of share holders, debenture holders;-14102019
Form DPT-3-04102019
Auditor?s certificate-04102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20042019
Notice of resignation;-20042019